PLUS OPTO LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 3PT

Company number 02987120
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address PLUS OPTO LTD B13 DERWENT COURT, WILLIAM WAY, MOSS INDUSTRIAL ESTATE, LEIGH, LANCS, WN7 3PT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of PLUS OPTO LIMITED are www.plusopto.co.uk, and www.plus-opto.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Plus Opto Limited is a Private Limited Company. The company registration number is 02987120. Plus Opto Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Plus Opto Limited is Plus Opto Ltd B13 Derwent Court William Way Moss Industrial Estate Leigh Lancs Wn7 3pt. . WOODS, Sheila Jane is a Secretary of the company. WOODS, Geoffrey is a Director of the company. WOODS, Sheila Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Peter has been resigned. Director JERMYN, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WOODS, Sheila Jane
Appointed Date: 22 November 1994

Director
WOODS, Geoffrey
Appointed Date: 22 November 1994
67 years old

Director
WOODS, Sheila Jane
Appointed Date: 29 October 1999
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1994
Appointed Date: 04 November 1994

Director
BENTLEY, Peter
Resigned: 29 October 1999
Appointed Date: 22 November 1994
78 years old

Director
JERMYN, Alan
Resigned: 29 October 1999
Appointed Date: 22 November 1994
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 1994
Appointed Date: 04 November 1994

Persons With Significant Control

Plus Opto (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PLUS OPTO LIMITED Events

11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
18 Mar 2016
Accounts for a small company made up to 31 October 2015
17 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

30 Apr 2015
Accounts for a small company made up to 31 October 2014
05 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 64 more events
16 Dec 1994
New director appointed

16 Dec 1994
Director resigned;new director appointed

16 Dec 1994
Secretary resigned;new director appointed

16 Dec 1994
Registered office changed on 16/12/94 from: 1 mitchell lane bristol BS1 6BU

04 Nov 1994
Incorporation

PLUS OPTO LIMITED Charges

16 July 2014
Charge code 0298 7120 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 March 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Satisfied on 5 August 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: All estates and interest in any freehold and leasehold…
1 April 2004
Mortgage debenture
Delivered: 2 April 2004
Status: Satisfied on 9 April 2013
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: All estates and interest in any f/h and l/h property from…
29 October 1999
Fixed and floating charge
Delivered: 11 November 1999
Status: Satisfied on 6 December 2013
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
29 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1999
Assignment of keyman life policy
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy with royal & sunalliance number RNF00079578A in…
20 November 1995
Mortgage debenture
Delivered: 5 December 1995
Status: Satisfied on 4 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…